Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 38 of 38

 New Search

SubjectDescriptionYear
26Legislative SessionsResolve providing for an amendment to the Constitution in relation to the meeting of the Legislature1850
27Legislative SessionsResolves declaratory of an amendment to the Constitution1851
28LegislatureReport on a Resolve providing for an amendment to the Constitution in relation to the choice of Representatives to the legislature1846
29Lincolnville SelectmenResolves providing for an amendment to the Constitution in relation to the meeting of the Legislature1849
30Maine ConstitutionReport on an amendment to the Constitution in relation to the election of Governor and Senators1863
31Massachusetts ResolvesReport on Resolves from the Commonwealth of Massachusetts concerning an Amendment to the Constitution of the United States1844
32Mount Desert Petition SignersResolves providing for an amendment to the Constitution in relation to the meeting of the Legislature1849
33RepresentativesReport on a Resolve providing for an amendment to the Constitution in relation to the choice of Representatives to the legislature1846
34Senators, Election ofReport on an amendment to the Constitution in relation to the election of Governor and Senators1863
35Slavery Constitutional AmendmentResolve relating to the Amendment to the Constitution of the United States prohibiting slavery1865
36TaxesReport on Resolves from the Commonwealth of Massachusetts concerning an Amendment to the Constitution of the United States1844
37United States Constitutional AmendmentsResolve relating to the Amendment to the Constitution of the United States prohibiting slavery1865
38Wardwell, Vespasian and othersResolve providing for an amendment to the Constitution in relation to the meeting of the Legislature1850

Refine Your Search